Having been setup in 2002, Whittaker Associates (Worcestershire) Ltd has its registered office in Leamington Spa. There are 3 directors listed as Whittaker, Rodger Alan, Whittaker, Janet Julia, Whittaker, Rodger Alan for this company in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTAKER, Janet Julia | 01 July 2002 | 22 October 2014 | 1 |
WHITTAKER, Rodger Alan | 07 June 2002 | 23 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTAKER, Rodger Alan | 23 November 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 20 June 2019 | |
PSC04 - N/A | 11 June 2019 | |
CH03 - Change of particulars for secretary | 11 June 2019 | |
CH01 - Change of particulars for director | 11 June 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 15 June 2017 | |
AD01 - Change of registered office address | 09 May 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 01 December 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM02 - Termination of appointment of secretary | 24 November 2015 | |
AP03 - Appointment of secretary | 24 November 2015 | |
AD01 - Change of registered office address | 03 November 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 07 November 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
CH01 - Change of particulars for director | 23 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 15 January 2009 | |
363a - Annual Return | 14 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 January 2009 | |
MEM/ARTS - N/A | 21 February 2008 | |
RESOLUTIONS - N/A | 18 December 2007 | |
AA - Annual Accounts | 04 November 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363s - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 22 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
NEWINC - New incorporation documents | 07 June 2002 |